Heathfield Square Green Side Management Limited EASTLEIGH


Heathfield Square Green Side Management started in year 1999 as Private Limited Company with registration number 03867655. The Heathfield Square Green Side Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Eastleigh at New Kings Court Tollgate. Postal code: SO53 3LG.

The firm has 4 directors, namely Beau A., Russell S. and Louis A. and others. Of them, Nicholas H. has been with the company the longest, being appointed on 20 June 2011 and Beau A. has been with the company for the least time - from 24 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John W. who worked with the the firm until 11 December 2007.

Heathfield Square Green Side Management Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03867655
Date of Incorporation Thu, 28th Oct 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Beau A.

Position: Director

Appointed: 24 November 2022

Russell S.

Position: Director

Appointed: 11 August 2017

Louis A.

Position: Director

Appointed: 20 November 2013

Nicholas H.

Position: Director

Appointed: 20 June 2011

Brunswick Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 1999

Hilary W.

Position: Director

Appointed: 20 November 2013

Resigned: 06 October 2015

James G.

Position: Director

Appointed: 12 May 2008

Resigned: 09 January 2014

Edward R.

Position: Director

Appointed: 12 May 2008

Resigned: 20 June 2011

Edward D.

Position: Director

Appointed: 12 May 2008

Resigned: 14 October 2013

Mark P.

Position: Director

Appointed: 08 June 2007

Resigned: 20 June 2011

John W.

Position: Secretary

Appointed: 08 June 2007

Resigned: 11 December 2007

Neil O.

Position: Director

Appointed: 08 June 2007

Resigned: 20 June 2011

Philip F.

Position: Director

Appointed: 01 February 2007

Resigned: 16 September 2007

Rebecca N.

Position: Director

Appointed: 04 February 2005

Resigned: 16 September 2007

Carmel M.

Position: Director

Appointed: 28 September 2000

Resigned: 31 January 2007

John W.

Position: Director

Appointed: 28 September 2000

Resigned: 06 February 2007

William L.

Position: Director

Appointed: 28 October 1999

Resigned: 28 September 2000

Martin C.

Position: Director

Appointed: 28 October 1999

Resigned: 28 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 10551 869      
Balance Sheet
Current Assets43 49152 84065 41085 360229 139273 796334 504404 381
Net Assets Liabilities 51 86964 40184 365122 77120 02820 02820 116
Cash Bank In Hand39 45051 835      
Debtors4 0411 005      
Tangible Fixed Assets11      
Reserves/Capital
Called Up Share Capital2828      
Profit Loss Account Reserve42 07751 841      
Shareholder Funds42 10551 869      
Other
Creditors 9721 0109964 3692 4421 6502 439
Fixed Assets 1111111
Net Current Assets Liabilities42 10451 86864 40084 364224 770271 354332 854401 942
Provisions For Liabilities Balance Sheet Subtotal    102 000251 327312 827381 827
Total Assets Less Current Liabilities42 10551 86964 40184 365224 771271 355332 855401 943
Creditors Due Within One Year1 387972      
Number Shares Allotted 28      
Par Value Share 1      
Share Capital Allotted Called Up Paid2828      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search